Dan Murphy Company records
- The original order of the collection has mostly been retained including folder titles.
- Due to the amount of material in some folders, they had to be separated. The letters “a” and “b” were designated for folders that were divided.
A-H files (DMCo.)
Artesian Land Company: Correspondence and Security First National Bank Agency Agreement
Articles of Incorporation
Agreement between DMCo. And B. Murphy, K. Sinnott, S. Sinnott, H.W. Kennedy & C.M. Weber, dated 10/31/41; also supplement agreement dated 1 /19/42
Appraisals: Crenshaw and Century Boulevard
Automobiles: Pink slip and correspondence
Bank statements 1957-1969
Bay Shore Land Company
Babson and Burns
Brea Canon Oil Company
By-Laws of Dan Murphy Company
California Portland Cement Company
A-H files (DMCo.)
Corona Property: Sale of and Escrow papers (a)
Corona Property: Sale of and Escrow papers (b)
Certificate To Wind Up & Dissolve (conformed copies)
Chambers Land Company
Century Crenshaw Shopping Center Project
Coldwell Banker and Company: Appraisals
Consolidated Rock Products Company
Dividends Paid
Donahue, Lester: Memorial Room Loyola University
Donahue, Bernardine M. (estate)
Federal Ice & Cold Storage Company California
Federal Ice & Cold Storage Company Missouri
General Continuing Guaranty: Bernardine Murphy Donohue
Collateral Note & Stock Certificate: Bernardine Murphy Donohue
A-H files (DMCo.)
Grant, Richard A.
Gold Chief Mines, Incorporated
Haskins & Sells
Holteroff, et al.
Holmes Supply Company
Hopewell Project #1 (a)
Hopewell Project #1 (b)
Hopewell Project #2 (a)
Hopewell Project #3 (b)
Hopewell Schist Prospect
I-J files (DMCo.)
Inglewood Property: Miscellaneous Leases
Inglewood Property: Appraisals, Title Reports & Western Shopping Center
Inglewood Property: General Correspondence
I-J files (DMCo.)
Inglewood Property: Grant Deeds and Easements
Inglewood Property: Pacific Drive-In Theatres
Jackson County, OKLA. #1 Exploratory Well Project
Jackson County, OKLA. #2 Exploratory Well Project [oil and gas lease]
I-J files (DMCo.)
Jackson County, OKLA. #3 Exploratory Well Project
Jackson County, OKLA. #4 Exploratory Well Project (a)
Jackson County, OKLA. #4 Exploratory Well Project (b)
K-Z files (DMCo.)
Kennedy, Helen Weber
Lerdo Land Company
La Jolla Farms Lots 10 and 11
La Jolla Farms Lots 12 and 13
Los Angeles Investment Company
Mobile Building: Office Lease
Musick, Peeler & Garrett: Trust Account
National Oil Building: Office Lease
Norton, Thomas James: Estate of
Other Properties Examined In New Mexico – Summer – 1964
Pacific Gas & Electric Company
Peeler, Joseph D.
Resolutions: Security Pacific National Bank vs. Bernardine Murphy Donohue & Daniel J. Donohue
Real Estate Purchase Prospects
Riggs, Miss Lutah Maria
“Proxies” Stockholders Meetings
Rosecrans Property: Correspondence
K-Z files (DMCo.)
S.E.C. re: DMCo’s Stock Ownership in California Portland Cement
Security Pacific National Bank (formerly Security First National Bank)
Security Pacific National Bank (formerly Security First National Bank) Promissory Note
Securities (a)
Securities (b)
Business Tax Registration Certificate: Correspondence
Social Security Reports 1956-1969
Monaghan & Murphy Company
Monaghan & Murphy Company #1: Correspondence
K-Z files (DMCo.)
Murphy, Dan (Final Trust Tax Returns – 1941-1954)
Santa Barbara County Property (Montecito) Court Order and Grant Deed
Stanton, Mary: Promissory Note
Standard Oil Company of California
Valley Ice Company
Weber, Charles M.
Robinson & Swain: 2nd Trust Deed Note (from Monaghan & Murphy dissolution)
Federal and State Income Tax Returns (DMCo.)
Tax Bills (property) 1940-1961 (a)
Tax Bills (property) 1940-1961 (b)
Tax Bills (property) 1963-1969
Federal & State Income Tax Returns 1922-1937
Federal and State Income Tax Returns (DMCo.)
Federal & State Income Tax Returns 1938-1945
Federal & State Income Tax Returns 1946-1953 (a)
Federal & State Income Tax Returns 1946-1953 (b)
Federal & State Income Tax Returns 1954-1957
Federal and State Income Tax Returns (DMCo.)
Federal & State Income Tax Returns 1958-1961 (a)
Federal & State Income Tax Returns 1958-1961 (b)
Federal & State Income Tax Returns 1962-1965 (a)
Federal & State Income Tax Returns 1962-1965 (b)
Federal & State Income Tax Returns 1966-1968 (a)
Federal & State Income Tax Returns 1966-1968 (b)
Federal and State Income Tax Returns (DMCo.) and Directors Meeting
Federal & State Income Tax Returns 1968-1969 (a)
Federal & State Income Tax Returns 1968-1969 (b)
Directors Meetings: Minutes 8/1945-10/1969
Cash Books (DMCo.)
Cash Book #1
Cash Book #2
Cash Book #3
Cash Book #4
Cash Book #5
Journals and Stock Certificates (DMCo.)
Journal #1: relating to stocks
Journal #1: relating to stocks
Stock Certificates: Miscellaneous 1902-1938
Stock Ledger with cancelled stock certificates
Minutes (DMCo.)
Minute Book #1 1922-1931
Minute Book #2 1932-1944
Minutes (DMCo.)
Minute Book #3 1945-1960
Minute Book #4 1960-1969
Mining Claims
Chambers Land Company
Chambers Land Company: Minute Book
Chambers Land Company: Stock Certificates
DMCo. Ivanpah Copper Company
DMCo. Ivanpah Copper Company: Cash Book 1
Mining Claims
DMCo. Ivanpah Copper Company: Cash Book 2
DMCo. Ivanpah Copper Company: Journal 1
DMCo. Ivanpah Copper Company: Ledger 1
DMCo. Ivanpah Copper Company: Minute Book
Mining Claims
DMCo. Ivanpah Copper Company: Miscellaneous Volume
DMCo. Mining Claims: San Bernardino County
DMCo. Mining Claims: San Bernardino County: Pacific Indemnity Co.
DMCo. Mining Claims: San Bernardino County: Pioneer Abstract and Title Guaranty Company
DMF. Mining Claims: Par Gem Spectrum
DMF. Mining Property: Copper World 1984. Note: All Murphy quartz mining claims sold to National Park Foundation 5/20/2005
Mining Claims: Miscellaneous Documents
Agreement between Cocopah Copper Company and Ivanpah Copper Company 1927
Agreement between Dan Murphy, A.G. Wells, L.D. Godshall, T.J. Murphy and H.K. Bagley and Ivanpah Copper Company 1927
Agreement between G.H. Hamstadt of Nipton County of San Bernardino and Ivanpah Copper Company 1918, Sept. 18
Agreement between Ivanpah Copper Company and R.E. Blewett 1920, Aug. 6
Agreement between L.D. Godshall and J.E. Layton and R.B. Saunders covering development Mohawk Group of Mining Claims 1916, Oct. 1
Billings for Slag Sold 1944
Broadway Bank & Trust Company vs. Ivanpah Smelting Company et al. Decree of Foreclosure and Order of Sale 1902
Certificate of Title to Colosseum No. 1 and Coloseum No. 2 Mines
Certificate of Title to Lizzie Bullock Mill Site 1898
Cocopah Copper Company: Correspondence: Capital Stock Tax return
Cocopah Copper Company: Plat
Cocopah Copper Company to Ivanpah Copper Company: Quitclaim Deed 1927, Jan. 3
Copper World Mine: Lease Cocopah Copper Company to L.D. Godshall
Copper World Mine: Report of Preliminary Examination by Frank R. Wicks
Estate of Kenneth R. Kingsbury 1942
Estate of Lydia Godshall 1935
Financial records: Miscellaneous
Ivanpah Copper Company: Agreement modifying lease to L.D. Godshall and assigned by him to Ivanpah Copper Company
Ivanpah Copper Company: Annual Report
Ivanpah Copper Company: Bill of Sale
Ivanpah Copper Company: Certificate of Incorporation 1917
Ivanpah Copper Company: Correspondence
Ivanpah Copper Company: Insurance Policy 1953
Ivanpah Copper Company: Notice 1949
Ivanpah Copper Company: Report
Ivanpah Copper Company: Shipment of Copper Ore
Ivanpah Smelting Company: Mineral Certificate 1903
Lease between Cocopah Copper Company and Ivanpah Copper Company 1925
Miscellaneous notes
Mohawk: Alexander Mines: Correspondence relating to statement and reports 1946
Mohawk [Group of Mining Claims] Lease with Option to Purchase 1943-1947
Rosalie, Bullseye and Boomerang Mill Sites: Plat
San Bernardino County: Affidavit of Posting 1950
San Bernardino County: Quitclaim Deed to Patented Mining Claim 1947, July
Former DMF Holdings
Baker Oil Tools, Inc.
Bay Shore Land Company
Brea Canon Oil Company
BreitBurn Energy Company LLC Oil & Gas Lease 7/24/98 (royalty income A553)
California Portland Cement Company
California Portland Cement Company 1967-1989: Financial Reports
California Portland Cement Company 1979-1984: Press Releases
California Portland Cement Company 1984: Correspondence
CalMat 1988 (Re-Structure, Litigation)
Former DMF Holdings
CalMat Company
CalMat Company 1992: Financial Reports
CalMat Company: Acquisition by Vulcan Materials (announced 11/16/1998)
CalMat Company: Conrock Division Properties 1984
CalMat Company: Stock Certificate Information
Former DMF Holdings
CalMat Company/Vulcan Materials: Law Suits 12/98
Chevron Corporation
Common Stock: Grants of Aid Roman Catholic Archbishop, Los Angeles
Daniel J. Donohue: Appraisals of Seven Properties (Coldwell Banker & Company)
Daniel J. Donohue: Affidavit of Richard A. Grant (Bolsa Properties)
Ethyl Corporation
Ethyl Corporation: Conversation
Flintkote Company
Inglewood Property: Correspondence (104th St. & Yukon) Sold to Nationwide Theatres Corp.
Southdown, Inc.
Southwestern Portland Cement Company (Southdown, Inc. Note)
Trustees: CalMat Excess Holdings 1983
Union Oil Company of California (Murphy Site)
Union Oil Company of California (Royalties – Murphy Site)
Dan Murphy Company General & Sub Ledger 6/1/1950-5/31/58
Dan Murphy Company Sub Ledger 6/1/58-69
Dan Murphy Company General Ledger 6/1/58-69
Dan Murphy Company embosser 1922